SCHRODER INCOME GROWTH FUND PLC

SCHRODER INCOME GROWTH FUND PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCHRODER INCOME GROWTH FUND PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03008494
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCHRODER INCOME GROWTH FUND PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is SCHRODER INCOME GROWTH FUND PLC located?

    Registered Office Address
    1 London Wall Place
    EC2Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCHRODER INCOME GROWTH FUND PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SCHRODER INCOME GROWTH FUND PLC?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for SCHRODER INCOME GROWTH FUND PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 150,604.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 152,520.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 158,020.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 169,211.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 115,919.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 123,419.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 129,419.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 137,919.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 145,919.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Full accounts made up to Aug 31, 2025

    84 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company should continue as an investment trust for a further 5 years/re: directors' aggregate annual rumuneration cap from £150,000 to £200,000/ short notice of general meetings other than annual generation meeting 11/12/2025
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 90,138.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 102,719.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76,758.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 62,258.6
    4 pagesSH03
    Annotations
    DateAnnotation
    May 19, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROTITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 24,910
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,600
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Full accounts made up to Aug 31, 2024

    77 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Under section 701 market purchases of a maximum of 10405660 ordinary shares/notice re general meetings not agm 11/12/2024
    RES13

    Registration of charge 030084940001, created on Sep 20, 2024

    23 pagesMR01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,800
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 04, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Interim accounts made up to Feb 29, 2024

    25 pagesAA

    Full accounts made up to Aug 31, 2023

    82 pagesAA

    Who are the officers of SCHRODER INCOME GROWTH FUND PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER INVESTMENT MANAGEMENT LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number3008494
    46683210003
    AITKEN, Junghwa
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish141423230005
    CAMERON WATT, Ewen
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish211632760002
    MCINTYRE, Fraser Robert
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish240852360001
    MUIR, Victoria Anne
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish140498260001
    WHITTAKER, Steven John
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    Secretary
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    British49455230001
    BANBURY, Nigel Graham Cedric Peregrine
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    WalesBritish8462700001
    BARBY, Ian Christopher Simon
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish43123950002
    CAUSER, David John
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish86953730001
    CRIPPS, Richard James Nigel
    46 Lilyville Road
    SW6 5DW London
    Director
    46 Lilyville Road
    SW6 5DW London
    British4867150001
    GUERIN, Bridget Elisabeth
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish52984140006
    HIGNETT, John Mulock
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    Director
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    British12746100003
    HILLS, Roger Ernest
    Equinox
    Beckfords, Upper Basildon
    RG8 8PE Reading
    Berkshire
    Director
    Equinox
    Beckfords, Upper Basildon
    RG8 8PE Reading
    Berkshire
    British74833200001
    JUDGE, Paul Rupert, Sir
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    British33015750007
    NIVEN, Keith Melville
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    ScotlandBritish24293690003
    READMAN, John Peter Abercromby
    31 Gresham Street
    London
    EC2V 7QA
    Director
    31 Gresham Street
    London
    EC2V 7QA
    United KingdomBritish20673250001
    WHITTAKER, Steven John
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    Director
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    British49455230001

    What are the latest statements on persons with significant control for SCHRODER INCOME GROWTH FUND PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0